Upload
vanthien
View
223
Download
3
Embed Size (px)
Citation preview
CALIFORNIA WATER SERVICE COMPANY 1720 NORTH FIRST STREET SAN JOSE, CA 95112 � (408) 367-8200 � F (408) 367-8428
February 6, 2015
Advice Letter No. 2155 CALIFORNIA WATER SERVICE COMPANY (U 60 W)
To the Public Utilities Commission of the State of California (Commission):
California Water Service Company (“Cal Water”) hereby transmits for filing the following changes in its tariff schedules: Canceling CPUC Schedule CPUC Sheet No. Title of Sheet No. Sheet No.
TBD Preliminary Statement AS New TBD Table of Contents (Page 1) TBD
Summary By this Tier 2 advice letter, Cal Water requests authorization to open a Discharge Permit Memorandum Account to track costs relating to compliance with a new general National Pollutant Discharge Elimination System (“NPDES”) permit for discharges from drinking water systems (“General Permit” or “NPDES Permit”) adopted by the California State Water Resources Control Board (“SWRCB” or “State Water Board”) on November 18, 2014. Cal Water requests an effective date of February 26, 2015 for the Discharge Permit Memorandum Account, which is the earliest date upon which water purveyors can apply for coverage under the new permit. As the new NPDES Permit applies to all water purveyors in California, Cal Water notes that all of the benefits of the Discharge Permit Memorandum Account discussed herein apply equally to other water utilities regulated by the Commission. Background Water purveyors regularly discharge drinking water into storm drains or other conveyances that drain to surface waters. Section 402 of the Clean Water Act requires that a discharge of any pollutant or combination of pollutants to surface waters that are deemed waters of the United States be regulated by a National Pollutant Discharge Elimination System
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 2
(“NPDES”) permit. The California State Water Resources Control Board (“SWRCB” or “State Board”) enforces the Clean Water Act and adopted a “Statewide General NPDES Permit for Drinking Water System Discharges to Waters of the United States” (“General Permit” or “NPDES Permit”) on November 18, 2014. Water purveyors must apply for the new NPDES permit between February 26 and September 1, 2015. A water purveyor’s new NPDES permit becomes effective once the State Board acknowledges the application is complete. Cal Water has hundreds of discharge points throughout the state, but the majority of these are over 600 water wells. According to preliminary estimates, the potential costs associated with meeting the new NPDES permit requirements in Cal Water’s districts will most likely be significant, but will depend upon an individual analysis of each discharge point. A) Drinking Water System Discharge Regulation Water wholesalers and purveyors are responsible for developing water supplies and providing drinking water to their communities and customers in accordance with statutory requirements of the federal Safe Drinking Water Act and the California Health and Safety Code. Mandatory system-development and system-maintenance activities often result in surface water discharges, either via storm drain systems or other conveyance systems or directly to a surface water body. Section 402 of the Federal Water Pollution Control Act (also referred to as the Clean Water Act) requires that a discharge of any pollutant or combination of pollutants to surface waters that are waters of the United States, with certain exceptions, be regulated by an NPDES permit. (For the purpose of this discussion, the terms “waters of the United States,” “surface waters,” and “receiving waters” are used interchangeably unless noted otherwise.) On September 22, 1989, the U.S. Environmental Protection Agency granted the State of California, through the State Water Board and the Regional Water Quality Control Boards (“Regional Water Boards”), the authority to issue general NPDES permits pursuant to Title 40 of the Code of Federal Regulations, Parts 122 and 123. In accordance with the Clean Water Act, discharges subject to NPDES requirements include discharges of pollutants from drinking water systems. The Act does not include an exemption from federal regulation based on volume or flow of discharge; therefore, all sizes of drinking water systems, including very small systems with small volumes of surface water discharges, are subject to NPDES requirements. The State Water Board recognizes that, although the quality of the discharges from different locations within a system (raw water, potable water, chlorinated water, etc.) varies, and there are different kinds of drinking water systems, the set of discharges from those systems are fairly uniform throughout the state. In particular, water must be discarded as part of the mandatory activities undertaken by water purveyors to ensure that the water ultimately delivered is safe for drinking.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 3
Despite the similarities, drinking water system discharges in California that enter waters of the U.S. (either directly or via a storm water conveyance system) are regulated differently throughout the state. Many drinking water system discharges are not regulated at all. Others are regulated by various Regional Water Board permits depending upon the region in which the system is located. Some Regional Water Boards regulate the raw and potable drinking water discharges using region-wide low threat-type general NPDES permits that regulate a broad range of constituents through differing regulatory approaches. Other Regional Water Board general permits do not address the constituents of concern from these types of discharges, and/or contain requirements with which it is not feasible for water purveyors to comply without creating obstacles to the proper operation of drinking water systems. Additionally, most large and small municipalities have Municipal Separate Storm Sewer System (MS4) NPDES permits for discharge of storm water to waters of the U.S. Some MS4 permit holders (permittees) allow drinking water system discharges to enter their storm water systems as authorized non-storm water discharges, typically through established local agreements. Other MS4 permittees do not allow such discharges to enter their storm water systems unless the State Water Board or Regional Water Board separately regulates those discharges prior to entering the system. B) New General Permit for Discharges from Drinking Water Systems In order to provide consistency throughout the state, the State Water Board opened a proceeding to create a new statewide NPDES permit for discharges from drinking water systems to waters of the United States.1 The proceeding sought to increase regulatory certainty through a permit that would implement effluent limits, best management practices, and monitoring specific to the water quality threat of their drinking water discharges. More broadly, the fundamental goals of the statewide general permit included regulatory efficiency and consistency, reduced cost of compliance, and implementation of policy exceptions for mandated water system activities. The State Water Board held numerous workshops to solicit information from all interested parties. Cal Water and the California Water Association actively participated in the workshops. Ultimately, a draft of the NPDES permit was issued on July 3, 2014. The “Fact Sheet on the Proposed General NPDES Permit for Discharges from Drinking Water Systems” on the State Water Board’s website provides a detailed discussion on the development of the new NPDES permit.2 Interested parties were invited to comment on the draft. In August, 2014, Cal Water and the California Water Association provided 1 Title 40 Code of Federal Regulations part 122.28 provides for issuance of general permits to regulate a category of point sources if the sources: (1) involve the same or substantially similar types of operations; (2) discharge the same type of waste; (3) require the same type of effluent limitations or operating conditions; (4) require similar monitoring; and (5) are more appropriately regulated under a general order rather than individual orders. 2 See http://www.swrcb.ca.gov/water_issues/programs/npdes/docs/dwsgp/draft_permit_factsheet.pdf.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 4
comprehensive comments on the draft to ensure that the proposed permit made sense in light of actions water purveyors take in order to provide safe, reliable drinking water.3 The State Water Board made certain modifications to the draft NPDES permit based upon comments received, and issued a final new NPDES permit No. CAG140001.4 The new NPDES permit provides consistent and efficient regulatory coverage and requirements for drinking water system discharges statewide that have a low threat to water quality when properly mitigated through implementation of best management practices. The new NPDES permit authorizes drinking water system discharges of water that is dedicated to drinking water facilities for the primary purpose of providing safe and reliable drinking water including, but not limited to treatment facilities, storage and distribution systems, transmission systems, and water supply and monitoring wells in drinking water aquifers. Regulatory coverage under the new NPDES permit serves as authorization for the holder of the new NPDES permit to discharge water from its drinking water system(s) to waters of the U.S., either directly into waters of the U.S. or via other conveyance, including through a municipal storm sewer system. Discussion The new NPDES permit provides tremendous value to water purveyors as explained above, but it does add a new restriction. The new restriction is that any discharges that are likely to cause or contribute to an exceedance of a water quality objective (as measured at the receiving waters of the U.S.) are not authorized under the new NPDES permit.5 This would require treatment of groundwater with known contaminates to be treated to below the water quality objective before it can be discharged to waste which ultimately flows to a water of the U.S. As a practical matter, this forces water utilities to treat and test6 water discharges at the sources to protect against potential mixing with other contaminants in storm drains as the discharge waters are conveyed to waters of the U.S. This new requirement will make a large number of discharges that are necessary in the normal course of business significantly more expensive or, in some cases, economically infeasible. For example, there are wells that are treated that need to be discharged to waste prior to returning to service after maintenance or disinfection. This water cannot be 3 The letters are available at: http://www.swrcb.ca.gov/water_issues/programs/npdes/docs/dwsgp/comments_081914/dale_gonzales.pdf and http://www.swrcb.ca.gov/water_issues/programs/npdes/docs/dwsgp/comments_081914/jack_hawks.pdf. 4 See http://www.swrcb.ca.gov/water_issues/programs/npdes/docs/drinkingwater/final_statewide_wqo2014_0194_dwq.pdf. 5 Discharges from drinking water systems must still comply with Regional Basin plans. The Regional Basin plans limit the constituents of concern the particular water of the U.S. 6 The testing at the point of discharge provides evidence that water purveyors’ discharges meet the water quality objectives.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 5
run through treatment facilities because it could ruin, or significantly lessen the life of, the treatment units. Cal Water owns/operates nearly 600 water supply wells in California. Approximately 176 of these wells have water quality issues that require treatment to potable standards before being pumped into our drinking water systems. About 125 of those wells currently have treatment facilities. The majority of these would not be allowed to discharge as the permit is currently written because there are parameters that are either above or approaching a Maximum Contaminant Level (“MCL”). The remaining 51 wells with water quality issues are standby wells. Standby wells can be used in emergency situations, such as a fire, or severe drought. These wells may be over primary or secondary MCLs, but are still considered suitable for human consumption in the short term. However, standby wells need to be flushed to allow for the collection of a representative sample prior to putting the water into the distribution system, or to collect samples to maintain well status. The frequency for discharging to maintain well status can range from yearly to once every 9 years, depending on the parameter required for analysis. If these wells cannot be discharged, they will have to be moved to inactive status, and then destroyed. The replacement cost for a new well is approximately $1.5 million but can vary significantly based on depth to water, potential need for treatment, and multiple other factors. Occasionally some wells can be discharged to land or sanitary sewer, but discharge to storm drains or surface water is usually the only alternative. In some cases, water can be contained and discharged in a controlled manner from a tank or battery of tanks to land or sanitary sewer. However, the discharge rate is generally too great for either of those alternatives to be viable. Sanitary sewer is not always available nearby and may be restrained by available capacity in the sewer system. Further, it can be very costly to bring temporary tanks on site just to comply with the discharge requirements of the new permit. For a representative well sampling, a typical well will run for 2 hours prior to sampling. For a 1,000 gallons per minute (“gpm”) well, that equates to storage of 120,000 gallons of water prior to discharge, or about six portable storage tanks. The cost to rent portable storage tanks to contain the water for a single discharge event would be about $20,000. However, this is generally not a viable option as most well sites do not have a large enough footprint to accommodate adequate onsite storage capacity. Costs to install a treatment system just to treat periodic discharges would vary depending primarily on what contaminate requires treatment. For example, contaminates such as nitrate, Volatile Organic Compounds (“VOCs”) or Chromium 6 treatment would cost over $700,000.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 6
There will also be additional non-capital-related costs necessary to apply and comply with the permit requirements. These costs include training, developing standard operating procedures and other administrative expenditures.7 The aforementioned cost information is generic in nature. Cal Water will be assessing each of its discharge points to determine the most cost-effective alternative, and to initiate reasonable and prudent discharge activities to comply with the new NPDES permit sometime before September 1, 2015. Nonetheless, all necessary activities will occur prior to or shortly after Cal Water’s filing of its 2015 general rate case. Memo Account Request General Order 96-B, Water Industry Rule 7.3.2(5), allows a Tier 2 advice letter filing for a “New Memorandum Account request.” Given the timing and uncertainty of the costs to comply with the new Discharge Permit, Cal Water requests that the memo account track the following:
(a) Incremental operations and maintenance (“O&M”) and administrative and general (“A&G”) costs incurred to comply with the new NPDES permit;
(b) Incremental revenue requirement of any capital investments placed in service to comply with the new NPDES permit;
(c) Interest at the 90-day commercial paper rate. This request is made for all Cal Water’s rate areas because all service area’s need to meet the compliance requirements of the new NPDES permit. In seeking recovery, Cal Water will make a showing that the requested amounts are not included in rates. Furthermore, establishment of the Discharge Permit MA will not guarantee rate recovery of the recorded costs. Cal Water proposes to seek recovery in accordance with General Order 96-B or in a general rate case. The proposed Discharge Permit Memorandum Account meets the commonly applied criteria for establishing such accounts as set forth in Resolution W-4824, as follows:8
7 These costs will include: preparing and submitting a Notice of Intent (NOI); developing Standard Operating Procedures (SOPs) to ensure compliance with effluent limitations, monitoring requirements, record keeping requirements and reporting requirements; developing blueprint to leverage existing information technology resources to gather discharge and compliance information (e.g. use of the existing work orders management database to collect main break information and roll it into the company's environmental information database); conducting training for the company's distribution system staff (main repairs and replacement); conducting training for the company's operations staff (tank/reservoir cleaning, well blow-offs, tank overflows); conducting training for the company's construction staff (oversees contractors for main replacements), and; purchasing field instruments (pH meters, turbidity meters, colorimeters for chlorine residual measurements, tablets for recording field data, etc.) and hiring staff for field audits, emergency response, and investigations. 8 See Resolution W-4824, California-American Water (Cal-Am). Order Authorizing Memorandum Account to Track Costs Incurred to Address the State Water Resources Control Board (SWRCB) Cease and Desist Order (CDO) for Unauthorized Diversion of Water from the Carmel River in the Monterey District (April 8, 2010) at 5.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 7
The expense is caused by an event of an exceptional nature that is not under the utility’s control: The need to comply with the State Water Board’s new NPDES permit is a regulatory requirement, as discussed above, and is an event of an exceptional nature that is beyond Cal Water’s control. The expense is of a substantial nature in the amount of money involved: As discussed above, the magnitude of the costs of compliance are unknown at this time, but will be substantial. Cal Water has 600 wells, of which 176 have known contaminants. The cost to replace a well costs approximately $1.5 million. The cost to install a system to treat water with known contaminates such as nitrates, volatile organic compounds (“VOCs”) or Chromium 6 has been estimated to be approximately $700,000. The expense cannot have been reasonably foreseen in the utility’s last GRC and will occur before the utility’s next scheduled rate case: Cal Water’s last general rate case was filed in July 2012, prior to establishment of the new NPDES permit. As discussed above, Cal Water needs to begin complying with the new NPDES permit before September 1, 2015, 2015. Furthermore, Cal Water believes that there is too much uncertainty surrounding the appropriate cost-effective alternatives to comply with the new NPDES for Cal Water to forecast costs for its July 2015 GRC filing. Finally, Cal Water will likely be incurring substantial compliance costs prior to Test Year 2017 of the company’s 2015 GRC.
The ratepayers will benefit by the memorandum account treatment: Ratepayers have benefitted from Cal Water’s active participation in the development of the new NPDES permit. Cal Water assisted in molding the permit into a regulatory tool that recognizes the activities taken by water companies in meeting federal and state mandates to deliver safe, reliable drinking water. The new NPDES permit does present challenges as documented above, but the results of the final permit are significantly better than originally presented by the State Water Board (see the State Water Board’s website for the history of the permit development).9 The new NPDES permit increases regulatory certainty by implementing effluent limits, best management practices, and monitoring specific to the water quality threats of drinking water discharges. Under the new permit, drinking water system discharges can enter the MS4 permit holder’s storm water systems as authorized non-storm water discharges. This also provides protection for water purveyors from unplanned discharges that have been the cause of unjust violations and fines. As a benefit to both water companies and ratepayers, this greater certainty will allow water purveyors to better manage their systems. The new NPDES permit also directly benefits ratepayers by helping to protect the waters of the U.S. from pollutants. A memo account that tracks the costs for compliance in the most cost-effective manner, for later disposition by the Commission, removes economic disincentives for that participation and compliance. When Cal Water is able to identify the most appropriate, cost-effective
9 See http://www.swrcb.ca.gov/water_issues/programs/npdes/drinkingwatersystems.shtml.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 8
compliance alternative for each discharge point, Cal Water should be encouraged to initiate compliance activities and track the costs in a memo account, rather than proposing potentially speculative capital projects in Cal Water’s 2015 GRC, for construction in Test Year 2017. Given the likelihood that significant expenditures may be necessary, ratepayers will benefit from timely compliance with the NPDES permit via a ramping up of costs, rather than a delay that will merely result in a higher cost impact later. Finally, the memorandum account will not guarantee rate recovery of the recorded costs, and Cal Water will make a showing that any amounts sought for recovery are incremental and not already included in rates. For the above reasons, a memorandum account that tracks the costs for compliance with the new NPDES permit, and thus preserves the full range of regulatory options for disposition of those costs, is in the public interest. Requested Effective Date Cal Water is already in the process of conducting a point-by-point analysis of its discharges given the tight timeframe for compliance with the new general NPDES permit. To facilitate these efforts, Cal Water requests an effective date of February 26, 2015 which is the soonest water purveyors are allowed to apply for coverage under the new NPDES permit. While this is less than 30 days after submission of this advice letter, under Water Industry Rule 7.2(2), “Staff may allow a Tier 2 advice letter to be made effective, subject to refund, in less than 30 days” upon “request and justification by the Utility.” Granting this request for an effective date that is less than 30 days from submission should not result in any adverse impacts to interested parties or the public interest. Notice and Service In accordance with General Order 96-B, General Rule 4.3 (Service Lists) and 7.2 (Serving Advice Letters and Related Documents) and Water Industry Rule 4.1 (Advice Letters Generally), a copy of this advice letter will be mailed or electronically transmitted today to competing and adjacent utilities and other utilities or interested parties having requested such notification. A list of those utilities and/or parties is attached. This advice letter does not seek to increase any rate or charge, so individual customer notice is not required. Response or Protest Anyone may respond to or protest this advice letter. A response supports the filing and may contain information that proves useful to the Commission in evaluating the advice letter. A protest objects to the advice letter in whole or in part and must set forth the specific grounds on which it is based. A protest shall provide citations or proofs where available to allow staff to properly consider the protest. The grounds for a protest are:
(1) The utility did not properly serve or give notice of the advice letter; (2) The relief requested in the advice letter would violate statute or Commission order, or is not authorized by statute or Commission order on which the utility relies;
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 9
(3) The analysis, calculations, or data in the advice letter contain material error or omissions; (4) The relief requested in the advice letter is pending before the Commission in a formal proceeding; or (5) The relief requested in the advice letter requires consideration in a formal hearing, or is otherwise inappropriate for the advice letter process; or (6) The relief requested in the advice letter is unjust, unreasonable, or discriminatory (provided that such a protest may not be made where it would require relitigating a prior order of the Commission.)
A response or protest must be made in writing or by electronic mail and must be received by the Division of Water and Audits within 20 days of the date this advice letter is filed. The address for mailing or delivering a protest is: Tariff Unit, Division of Water and Audits, 3rd floor California Public Utilities Commission, 505 Van Ness Avenue, San Francisco, CA 94102 [email protected] On the same date the response or protest is submitted to the Division of Water and Audits, the respondent or protestant shall send a copy by mail (or e-mail) to us, addressed to: Natalie Wales California Water Service Company 1720 North First Street, San Jose, California 95112 Fax 408-367-8430 or E-mail [email protected] Cities and counties that need Board of Supervisors or Board of Commissioners approval to protest should inform the Division of Water and Audits within the 20-day protest period so that a late-filed protest can be entertained. The informing document should include an estimate of the date on which the proposed protest might be voted. The advice letter process does not provide for any responses, protests or comments, except for the utility’s reply, after the 20-day comment period. Replies: The utility shall reply to each protest and may reply to any response. Each reply must be received by the Division of Water and Audits within 5 business days after the end of the protest period, and shall be served on the same day to the person who filed the protest or response. If you have not received a reply to your protest within 10 business days, contact California Water Service Company at 408-367-8200.
CALIFORNIA WATER SERVICE COMPANY Advice Letter 2155, Discharge Permit Memorandum Account Page 10
CALIFORNIA WATER SERVICE COMPANY
Natalie Wales Regulatory Attorney Enclosures cc: Ting-Pong Yuen, ORA
CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS Advice Letter Cover Sheet
(Date Filed / Received Stamp by CPUC)
AL # 21xx
Date Mailed to Service List: February 6, 2015
Requested Effective Date: February 26, 2015
Requested Tier:
�Tier 1 Tier 2 �Tier 3
Replacing AL#:
Authorized by: Compliance Filing? Rate $ n/a
n/a �Yes No Impact % n/a
The public has 20 days from Date Mailed (above) to protest this advice letter. If you chose to protest or respond to the advice letter, send Protest and/or Correspondence within 20 days to:
Director Division of Water and Audits 505 Van Ness Ave. San Francisco, CA 94102
and if you have email capability, also email to: [email protected]
Your protest also must be served on the Utility
(see attached advice letter for more information and grounds for protest)
Company Name: California Water Service Company CPUC Utility Number: WTA U-60-W
Address: 1720 North First Street
City, State, Zip: San Jose, CA 95112
Contact Name: Phone No. Fax No. Email Address:
Fi
ler
NATALIE WALES 408-367-8566 408-367-8426 [email protected]
Alte
rnat
e
JAMES POLANCO 408-367-8239 408-367-8426 [email protected]
Description: In this space or on the back of this form:
1. Explain justification for requested Tier – GO 96-B, Water Industry Rule 7.3.2(5) 2. Describe service affected and how it is affected – No services directly affected 3. Describe differences from related Advice Letters (Similar service, replacement filing): n/a
(FOR CPUC USE ONLY) WTS Budget/Activity/Type Process as: ���Tier 1 �Tier 2 � Tier 3
____________/_____________/___________ 20th Day 30th Day
Project Manager: Suspended on: Analyst: Extended on: Due Date: Resolution No.: Completion Date:
AL/Tariff Effective Date:
CALIFORNIA WATER SERVICE COMPANY New Cal. P.U.C. Sheet No. 1720 North First Street, San Jose, CA 95112(408) 367-8200 Canceling Cal. P.U.C. Sheet No.
AS. DISCHARGE PERMIT MEMORANDUM ACCOUNT (DISCHARGE MA) ( N )
1. PURPOSE: The purpose of the Discharge Permit Memorandum Account (Discharge MA) is to track the incremental costs incurred to comply with the general National Pollutant Discharge Elimination System(NPDES) permit for discharges from drinking water systems (General Discharge Permit) issued by the StateWater Resources Control Board (State Water Board) on November 18, 2014. The General Discharge Permit governs discharges from drinking water systems into waters of the United States.
2. APPLICABILITY: The Discharge Permit MA applies to all regulated operations. This excludes out-of-state affiliates and unregulated operations expenses.
3. RATES: The Discharge Permit MA has no rate component.
4. ACCOUNTING PROCEDURE:
Cal Water shall make the entries described below for costs incurred to comply with the General DischargePermit. The “incremental costs” that may be tracked in this account are costs (including labor, overhead,operations & maintenance expenses, and capital-related costs including return on investment, income taxes,ad valorem tax, depreciation, and other taxes and fees) that are over and above those that the Commissionhas approved for recovery through base rates.
(a) A debit or credit entry equal to incremental expenses for compliance with the General Discharge Permit
Preliminary Statement(continued)
New
(a) A debit or credit entry equal to incremental expenses for compliance with the General Discharge Permit,as described above;
(b) A debit or credit entry equal to the incremental revenue requirement of each operationally in-service and closed to plant capital investment for compliance with the General Discharge Permit (including returnon investment, income taxes, ad valorem tax,depreciation, and other taxes and fees), as described above.
(c) A monthly debit or credit entry equal to the average balance in each segment of the account multipliedby 1/12th of the most recent month’s interest rate on Commercial Paper (prime, 90-day)published in the Federal Reserve Statistical Release H-15.
5. DISPOSITION:
Requests for recovery of any balance in the Discharge MA are to be processed according to GeneralOrder 96-B or requested in a general rate case. Requests for recovery shall include a showing thatthe costs to be recovered were not included in rates. ( N )
(To be inserted by utility) (To be inserted by Cal. P.U.C.)
Advice Letter No. Date Filed
Decision No. Effective
Resolution No.
Vice PresidentTITLE
Issued by
2155
-
PAUL G. TOWNSLEYNAME
-
Antelope Valley District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION 111 (G) OF GENERAL ORDER NO. 96-A
Interested Parties
Peggy Fuller, Treasurer Leona Valley Town Council P.O. Box 795 Leona Valley, CA 93551 [email protected]
Jack L. Chacanaca Leona Valley Cherry Growers Association 26201 Tuolumne St. Mojave, CA 93501
Joseph S. Lucido, President Leona Valley Cherry Growers Association 26201 Tuolumne St Mojave, CA 93501
Service Area Maps Only
Los Angeles LAFCO Executive Officer 383 Hall of Administration Los Angeles, CA 90012
Fire Chief Los Angeles County 500 W. Temple Street, Room 358 Los Angeles, CA 90012
CDF, Battalion 11 8723 Elizabeth Lake Road Leona Valley, CA 93550
Bakersfield District
Page 1 of 2
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Competing and Adjacent Utilities:
City of Bakersfield Victory Mutual Water Company 1501 Truxtun Avenue P.O. Box 40035 Bakersfield, CA 93301501 Bakersfield, CA 93304
City of Bakersfield Krista Mutual Water Company Water Resources Dept. 7025 Cuddy Valley Road
1000 Buena Vista Rd. Frazir Park, CA 93225 Bakersfield, CA 93311
Casa Loma Water Company Oildale Mutual Water Company 1016 Lomita Drive Attn: Manager Douglas Nunneley Bakersfield, CA 93307 P.O. Box 5638 Bakersfield, CA 93388 Email: [email protected]
East Niles Community Services District Stockdale Annex Mutual Water Company Manager: Timothy Ruiz P.O. Box 9726
P.O. Box 6038 Bakersfield, CA 93386-9726 Bakersfield, CA 93386-6038 Email: [email protected]
Bakersfield District
Page 2 of 2
Other Utilities and Interested PartiesRequesting Notification:
Kern County Water Agency Attn: Eric Averett P.O. Box 58Bakersfield, CA 93302
Service Maps
Kern County LAFCO Executive Officer 5300 Lennox Avenue Ste.303 Bakersfield, CA 93309 Email: [email protected]
Kern County Fire Department Attn: Fire Chief 1115 Truxtun Avenue Bakersfield, CA 93301
City of Bakersfield Attn: Fire Chief 2101 H St.Bakersfield, CA 93301 Email: [email protected]
Bayshore District
Page 1 of 2
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of San Carlos City of South San Francisco Attn: Linda Navarro 400 Grand Avenue 600 Elm Street South San Francisco, CA 94080
San Carlos, CA 94070 Attn: Barry Nagal Email: [email protected]
City of San Mateo, City Hall 330 West 20th Ave.
San Mateo, CA 94403 Email: [email protected]
Adjacent Private and Public Utilities
Mid-Peninsula Water District San Bruno Water Department Attn: Paul R. Regan 567 El Camino Real P.O. Box 129 San Bruno, CA 94066
Belmont, CA 94002
Justin Ezell Daly City DWWR Public Works Superintendent Attn: Patrick Sweetland 1400 Broadway 153 Lake Merced Blvd. Redwood City, CA 94063-2505 Daly City, CA 94005 Email: [email protected] Email: [email protected]
Ray Towne, Director of Public Works City of Brisbane Foster City Attn: Betsy Cooper 610 Foster City Blvd. 50 Park Place Foster City, CA 94404 Brisbane, CA 94005
Email: [email protected] Email: [email protected]
City of Burlingame Westborough Water District 501 Primrose Rd. P.O. Box 2747
Burlingame, CA 94010 South San Francisco, CA 94083 Email:[email protected] Town of Hillsborough 1600 Floribunda Ave.Hillsborough, CA 94010 Email: [email protected]
Bayshore District
Page 2 of 2
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Other Interested Parties
Mr. John Gardner Tilden Engineering P.O. Box 897 Menlo Park. CA 94026
Service Area Maps Only
LAFCO (Local Agency Formation Commission) Fire Department Servicing Executive Officer, San Mateo LAFCO Affected Area County Government Center, Redwood City, CA 94063 Email: [email protected]
Bear Gulch District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Menlo Park Attn: Carol Augustine 701 Laurel Street Menlo Park, CA 94025 Email: [email protected]
City of Palo Alto Attn: Erik Keniston 250 Hamilton Avenue Palo Alto, CA 94301 Email: [email protected]
Town of Portola Valley Public Works Director 765 Portola Rd.Portola Valley, CA 94028 Email: [email protected]
Town of Atherton Attn: Duncan Jones 91 Ashfield Rd.Atherton, CA 94027 Email: [email protected]
Town of Woodside P.O. Box 620005Woodside, CA 94062
Adjacent Private and Public Utilities
City of Menlo Park Water Dept. 701 Laurel Street Menlo Park, CA 94025 Email: [email protected]
Redwood City Water Department P.O. Box 391 Redwood City, CA 94064
Los Trancos Water District 1263 Los Trancos Road Portola Valley, CA 94025
City of Menlo Park Attn: Lisa Ekers 701 Laurel Street Menlo Park, CA 94025 Email: [email protected]
Service Area Maps - only
Gail Sredanovic 2161 Ashton Avenue Menlo Park, CA 94025
LAFCOExecutive Officer Ms. Martha Poyatos 455 County Center, 2nd Floor Redwood City, CA 94063-1663
Fire Department Servicing Affected Area
Chico District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Chico Attn: Frank Fields P.O. Box 3420Chico, CA 95927-3420 Email: [email protected]
City of Chico Attn: Dave Burkland City Manager P.O Box 3420 Chico, Ca 95927 [email protected]
City of Chico Attn: John Rucker Assistant City Manager P.O Box 3420 Chico, Ca 95927 [email protected]
Service Area Maps
Butte LAFCO 1453 Downer Street, Suite C Oroville, CA 95965 Email: [email protected]
(Service in Unincorporated Butte County) Butte County Fire Rescue Attn: Fire Chief 176 Nelson Ave Oroville, CA 95965
Coast Springs District
Page 1 of 2
ADVICE LETTER FILING MAILING LIST Moratorium Service List
Joseph Farais Elwyn R. Richter 1905 Adeline Street 12100 County Road 96 Oakland, CA 94607 Woodland, CA 95695
Saint Antony’s Monastery John Brekke 72 Bragdon Road 7843 Hillmont Drive
Newberry Springs, CA 92365 Oakland, CA 94605
Jochen Rueter Helen Lawson 662 Broadway c/o Rebecca Potts Sonoma, CA 95476 5402 Arrowhead Court
Livermore,CA 94550
Kirtus and Debra Doupnik Steve Jordan 11421 Mt. Vernon Rd. 1600 Executive Ct
Auburn, CA 95603 Sacramento, CA 95864
Lawson Brothers Don Rinkor PO Box 67 5314 Vista Grande Drive Dillon Beach 94929 Santa Rosa, CA 95403
Jeff Libarle 9100 Poplar Ave Cotati, CA 94931
Jeff Young 473 Woodley Place Santa Rosa, CA 95409
Sauro Living Trust (William & Ronna Sauro)101 Red Cedar Drive, Unit 4 Incline Village, NV 89451
Erda LaBuhn 519 Santa Barbara Rd. Berkeley, CA 94707
John & Cindy Stripe 3433 Skylane Shingle Springs, CA 95682
Stephen & Margaret Simmons 2499 Fifth Avenue
Merced, CA 95340
Coast Springs District
Page 2 of 2
Oxfoot Associates Mr. & Mrs Stone 24737 Arnold Dr. 7995 Morningside Dr. Sonoma, CA 94576 Granite Bay, Ca 95746
James & Peter Codding Paul and Denise Jackson 765 White Gates Ave. 1888 Larkspur St Healdsburg, CA 95448 Yountville, CA 94599-1232
Dana & Odette Christens Ken and Doris Roe 418 Cross St. 3325 St. Moritz Ct. Woodland, CA 95695 Redding, CA 96002 Maureen Alessio Robert and Susan Woodside 1281 Fay Cir 28322 190th Avenue SE Sacramento, CA 95831 Kent, WA 98042
County of Marin John Jungerman 3501 Civic Center Drive 2422 Creekhollow Ln. San Rafael, CA 94903 Davis, CA 95616
LH & KJ Lavine Mark Farrarr PO Box 247 628 Marshall Ave. Dillon Beach, CA 94929 Pataluma, CA 94952
Steve & Akemi Bear Armand and Patricia Camarena 5767 Dolores Drive 157 Amber Drive Rohnert Park, CA 94928 San Francisco, CA 94131
Inam Maher Jordan Management Company 1736 Tilling Way Attn: Denise Gilbert Stone Mountain, GA 30087 1600 Executive Court Sacramento, CA 95864 Richard & Betty Fisher 519 Santa Barbara Road Mary C. Comyns, Trustee Berkeley, CA 94707 20 Elton Crt. Pleasant Hill, CA 94523 Kim Kocher 1431 Sproul Ave. Gus Skarakis Napa, CA 94559 11335 Sutters Fort Way Gold River, CA 95670
Dixon District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Dixon Attn: Finance Dept. 600 East A Street Dixon, CA 95620 (Dixon finance department only wants notices of rate increases, not other filings)
Adjacent Private and Public Utilities
Solano Irrigation District Attn: General Manager 508 Elmira Road Vacaville, CA 95687 Email: [email protected]
Maine Prairie Water District P.O. Box 73 Dixon, CA 95620
Service Area Maps
LAFCO (Local Agency Formation Commission) Executive Officer Solano LAFCO 675 Texas Street Fairfield, CA 94533
Fire Chief City of Dixon 600 East A Street Dixon, CA 95620
Dominguez District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION 111 (G) OF GENERAL ORDER NO. 96-A
Adjacent Privately and Publicly Owned Utilities
City of Torrance Water Department Attn: Alan Berndt 20500 Madrona Ave Torrance, CA 90630 Email: [email protected]
City of Compton Municipal Water Department 205 S. Willowbrook Avenue Compton, CA 90220
City of Los Angeles Department of Water and Power P.O. Box 51111, Room 956 Los Angeles, CA 90051-0100 Email: [email protected]
City of Long Beach Water Department 1800 East Wardlow Road Long Beach, CA 90807
Golden State Water Company Attn: Regulatory Affairs 630 East Foothill Blvd. San Dimas, CA 91733
Park Water Company P.O. Box 7002 Downey, CA 90241-7002 Email: [email protected]
Service Area Maps
Los Angeles LAFCO Executive Officer 383 Hall of Administration Los Angeles, Ca 90012
Fire Department Servicing Affected Area
East Los Angeles District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Commerce Attn: Bob Zarrihi 2535 Commerce Way Commerce, CA 90040
City of Montebello, Engineering Dept Attn: Roberta King,1600 W. Beverly Blvd. Montebello, CA 90640
City of Vernon 4305 Santa Fe Ave. Vernon, CA 90058
City of Monterey Park Attn: Victor Meza Water Department 320 W. Newmark Ave. Monterey Park, CA 91754
City of Los AngelesDept. of Water & Power Attn: Richard West P.O. Box 51111, Room 956 Los Angeles, CA 90051-0100 Email: [email protected]
Adjacent Private and Public Utilities
Park Water Company P.O. Box 7002 Downey, CA 90241-7002 Email: [email protected]
San Gabriel Valley Water Company Attn: Daniel A. Dell’Osa 11142 Garvey Ave. El Monte, CA 91733 Email: [email protected]
Montebello Land & Water Company Attn: Kenneth S. Bradbury 344 E. Madison Avenue Montebello, CA 90640 Email: [email protected]
South Montebello Irrigation District Attn: David Herrrera 864 W. Washington Blvd. Montebello, CA 90640
Service Area Maps
Los Angeles LAFCO Executive Officer 383 Hall of Administration Los Angeles, CA 90020
Los Angeles County Fire Dept. Attn: Alfie Blanch 5847 Rickenbacker Rd. Commerce, CA 90040 [email protected]
Fire Department Servicing Affected Area
Grand Oaks District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Competing and Adjacent Utilities:
Golden Hills Community Services District Attn: Mr. Mike Sides Assistant General Manager
P.O. Box 637 Tehachapi, CA 93581 Email: [email protected]
Mr. Dennis Wahlstrom, Public Works Director City of Tehachapi 115 So. Robinson Street Tehachapi, CA 92561
Service Area Maps only
Kern County LAFCO Executive Officer 5300 Lennox Avenue Suite 303 Bakersfield, CA 93309 Email: [email protected]
Fire Chief City of Tehachapi 115 So. Robinson Street Tehachapi, CA 92561
Hermosa-Redondo District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Hermosa Beach 1315 Valley Drive Hermosa Beach, CA 90254 Email: [email protected]
City of Redondo Beach, Public Works Dept. Attn: Rob Osborne 415 Diamond Street, Redondo Beach, CA 90277 Email: [email protected]
City of Torrance, Dept. of Water Attn: Alan Berndt 20500 Madrona Ave Torrance, CA 90630 Email: [email protected]
Adjacent Private and Public Utilities
City of Manhattan Beach Attn: Rob Erikson 3621 Bell AvenueManhattan Beach, CA 90266
City of Hawthorne 4455 W. 126th St. Hawthorne, CA 90250
City of Los Angeles, Dept. of Water & Power Mr. Richard A. West, Rates Manager P.O. Box 51111, Room 956 Los Angeles, CA 90051-0100 Email: [email protected]
Golden State Water Company Attn: Ronald Moore, Regulatory Affairs 630 East Foothill Blvd. San Dimas, CA 91773
Park Billing Company Attn: Tina Davis and Vicky Miller P. O. Box 910 Dixon, CA 95620 Email: [email protected]: [email protected]
Service Area Maps
Los Angeles LAFCO Executive Officer 383 Hall of Administration Los Angeles, Ca 90012
Los Angeles County Fire Dept. Attn: Alfie Blanch 5847 Rickenbacker Rd. Commerce, CA 90040 [email protected]
Fire Department Servicing Affected Area
Kern River Valley District
Page 1 of 1
Interested Parties
Jim Davis 8824 Cache Leona Valley, CA 93551
Rob Benson PO Box 1557 Kernville, Ca 93238 [email protected]
Darlene Studdard Committee Member Residents Against Water Rates PO Box 3701 Wofford Heights, Ca 93285-3701 For: Residents Against Water Rates (Raw)
Jeremy Callihan Department of Water Resources Safe Drinking Water Program 1416 Ninth Street, Rm. 816 Sacramento, CA 95814
Linda Ng Department of Water Resources Safe Drinking Water Program 1416 Ninth Street, Rm. 816 Sacramento, CA 95814
Service Area Map only
Kern County LAFCO Executive Officer 5300 Lennox Avenue Suite 303 Bakersfield, CA 93309 Email: [email protected]
ADVICE LETTER FILING MAILING LIST
PER SECTION 111 (G) OF GENERAL ORDER NO. 96-A
King City District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
King City 212 S. Vanderhurst Avenue King City, CA 93930
Attn: Jim Larson, Finance Director
Adjacent Private and Public Utilities
Little Bear Water Company 51201 Pine Canyon Road, Space #125 King City, CA 93930
Park Billing Company Attn: Tina Davis and Vicky Miller
P. O. Box 910 Dixon, CA 95620 Email: [email protected]: [email protected]
Service Area Maps Only
Kate McKenna, E.O. LAFCO of Monterey County Local Agency Formation Commission P O Box 1369, Salinas, CA 93902
Fire Chief King City 212 S. Vanderhurst Avenue King City, CA 93930
Livermore District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Livermore Utility Billing Division Attn: Erik Peterson 1052 S. Livermore Ave. Livermore, CA 94550 Email: [email protected]
Alameda County Flood Control & Water Conservation District Zone 7 Water Agency 100 North Canyons Parkway Livermore, CA 94551
Service Area Maps Only
Mona Palacios Executive Officer Alameda LAFCO 1221 Oak Street Room 555 Oakland, CA 94612 Email: [email protected]
Fire Chief City of Livermore 1052 S. Livermore Avenue Livermore, CA 94550
Los Altos District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Cupertino Attn: Timm Borden 10300 Torre Avenue Cupertino, CA 95014-3202
City of Los Altos Attn: Jim Gustafson 1 North San Antonio Rd. Los Altos, CA 94022
Town of Los Altos Hills Attn: Carl Cahill 26379 Fremont Road Los Altos Hills, CA 94022
Adjacent Private and Public Utilities
San Jose Water Company Attn: Palle Jensen 374 W. Santa Clara St. San Jose, CA 95196 Email: [email protected]
Purissima Hills County Water District Attn: Patrick D. Walter 26375 Fremont Rd.Los Altos, CA 94022 Email: [email protected]
City of Mountain View, Water Dept. 231 N. Whisman Rd. Mt. View, CA 94043 Email: [email protected]
City of Sunnyvale, Water Dept. Attn: Val Conzet Water Operations Manager P.O. Box 3707Sunnyvale, CA 94088-3703 Email: [email protected]
City of Santa Clara, Water Dept. Attn: Alan Kurotori Water and Sewer Utilities 1500 Warburton Ave. Santa Clara, CA 95050
City of Palo Alto, City Hall Attn: Catherine Cox 250 Hamilton Ave. Palo Alto, CA 94301 Email: [email protected]
Other Parties Requesting Notification
Great Oaks Water Company 15 Great Oaks Blvd. #100San Jose, CA 95119 Email: [email protected]
Santa Clara Valley Water District 5750 Almaden Expressway San Jose, CA 95118 Email: [email protected]
Service Area Maps Only
LAFCO of Santa Clara County Neelima Palacherla, Executive Director 70 W. Hedding St. 11th Floor San Jose, CA 95110 Email: [email protected]
Fire Department Serving Affected Area
Marysville District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Marysville Attn: Dixon Coulter P.O. Box 150
Marysville, CA 95901 Email: [email protected]
Adjacent Private and Public Utilities
City of Yuba City Utilities Director 302 Burns Drive
Yuba City, CA 95991
Olivehurst Public Utility District Attn: Gary Plasterer P.O. Box 670
Olivehurst, CA 95961
Linda County Water District Attn: Dave Gothrow, Mgr. 1280 Scales
Marysville, CA 95901
Service Area Maps only
Yuba County LAFCO 915 8th Street, Suite 107 Marysville, CA 95901
CDF – Northern Region Chief P.O. Box 944246 Sacramento, CA 94244-2460
Fire Department Serving Affected Area
Mid-Peninsula District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of San Carlos Attn: Linda Navarro 600 Elm Street
San Carlos, CA 94070 Email: [email protected]
City of San Mateo, City Hall 330 West 20th Ave.
San Mateo, CA 94403 Email: [email protected]
Adjacent Private and Public Utilities
Mid-Peninsula Water District Mr. John Gardner Attn: Paul R. Regan Tilden Engineering P.O. Box 129 P.O. Box 897
Belmont, CA 94002 Menlo Park, CA 94026
Justin Ezell Other Interested Parties Public Works Superintendent 1400 Broadway Redwood City, CA 94063-2505 Email: [email protected]
Ray Towne, Director of Public Works Foster City 610 Foster City Blvd. Foster City, CA 94404
Email: [email protected] Service Area Maps
City of Burlingame Executive Officer 501 Primrose Rd. San Mateo LAFCO
Burlingame, CA 94010 County Government Center Email: [email protected] Redwood City, CA 94063
Email: [email protected] of Hillsborough 1600 Floribunda Ave.Hillsborough, CA 94010 Email: [email protected]
Oroville District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECITON III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Oroville Attn: Diane MacMillian 1735 Montgomery Street
Oroville, CA 95965
Adjacent Private and Public Utilities
Thermalito Irrigation District Attn: Jayme Boucher 410 Grand Ave.
Oroville, CA 95965 Email: [email protected]
South Feather Water & Power Attn: Mike Glaze 2310 Oroville Quincy Hwy.
Oroville, CA 95966 Email: [email protected]
Service Area Maps Only
Butte County LAFCO 1453 Downer St. Ste. C Oroville, CA 95965 Email: [email protected]
Fire Chief City of Oroville 1735 Montgomery Street Oroville, CA 95965
Palos Verdes District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECITON III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Lomita Attn: Woody Thurlow P.O. Box 339 Lomita, CA 90717
City of Palos Verdes Estates Attn: Judy Smith 340 Palos Verdes Drive West Palos Verdes Estates, CA 90274 Email: [email protected]
City of Rancho Palos Verdes 30940 Hawthorne Blvd. Rancho Palos Verdes, CA 90275 Email: [email protected]
City of Rolling Hills No. 2 Portuguese Bend Road Rolling Hills, CA 90274 Email: [email protected]
City of Rolling Hills Estates Attn: Mike Whitehead 4045 Palos Verdes Drive North Rolling Hills Estates, CA 90274
Adjacent Private and Public Utilities
City of Torrance, Water Dept. Attn: Alan Berndt20500 Madrona Ave Torrance, CA 90630 Email: [email protected]
Mr. Richard A. West, Rates Manager City of Los Angeles, Dept. of Water & Power P.O. Box 51111 Los Angeles, CA 90051-0100 Email: [email protected]
Service Area Maps
Los Angeles LAFCO Executive Officer 383 Hall of Administration Los Angeles, CA 90012
Los Angeles County Fire Dept. Attn: Alfie Blanch 5847 Rickenbacker Rd. Commerce, CA 90040 [email protected]
Fire Department Servicing Affected Area
Redwood Valley District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Jeffrey Young 473 Woodley Place Santa Rosa, CA 95409 Email: [email protected]
Marcos Pareas P. O. Box 152 Dillon Beach, CA 94929 Email: [email protected]
County of Marin Director of Public Works P. O. Box 4186 San Rafael, CA 94913-4186 .County of Lake Special Districts 230 North Main Lakeport, CA 95453
Joshua Ziese California Department of Public Health P.O. Box 997377, MS 7418 1616 Capital Ave. Sacramento, CA 95899
Lance Reese California Department of Public Health P.O. Box 997377, MS 7418 1616 Capital Ave. Sacramento, CA 95899
Service Area Maps only
County of Marin LAFCO 3501 Civic Center Drive San Rafael, CA 94903
Fire Department Serving Affected Area
Salinas District
Page 1 of 1
ADVICE LETTER MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Salinas City Engineer 200 Lincoln Avenue Salinas, CA 93901
City of Salinas City Attorney 200 Lincoln Avenue Salinas, CA 93901 Email: [email protected] Email: [email protected]
Adjacent Private and Public Utilities
Park Billing Company Attn: Tina Davis and Vicky Miller
P.O. Box 910 Dixon, CA 95620 Email: [email protected] Email: [email protected]
Gavilan Water Company 644 San Juan Grade Road Salinas, CA 93906
Alco Water Service Attn: Tom Adcock
249 Williams Road Salinas, CA 93905
Monterey County Administration 855 East Laurel Drive, Bldg C Salinas, CA 93905
Service Area Maps
Executive Officer Fire Chief LAFCO of Monterey County City of Salinas P.O. Box 1369 200 Lincoln Avenue Salinas, CA 93902 Salinas, CA 93901
Selma District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Selma, City Hall 1710 Tucker Street Selma, CA 93662 Email: [email protected]
Adjacent Private and Public Utilities
City of Fowler Attn: D. Weisser 128 S. 5th Street Fowler, CA 93625 Email: [email protected]
Other Parties Request Notification
City of Fresno, Dept. of Public Works 2600 Fresno Street Fresno, CA 93721-3624
Service Area Maps only
LAFCO (Local Agency Formation Commission) Attn: Executive Officer 2115 Kern St. Ste.310 Fresno, CA 93721 Email: [email protected]
Fire Chief City of Selma 1710 Tucker Street Selma, CA 93662
South San Francisco District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of South San Francisco 400 Grand Avenue South San Francisco, CA 94080 Attn: Barry Nagel
Adjacent Private and Public Utilities
San Bruno Water Dept. 567 El Camino Real San Bruno, CA 94066
Daly City DWWR Attn: Patrick Sweetland 153 Lake Merced Blvd.Daly City, CA 94015 Email: [email protected]
City of Brisbane Attn: Betsy Cooper 50 Park PlaceBrisbane, CA 94005 Email: [email protected]
Westborough Water District P.O. Box 2747South San Francisco, CA 94083
Service Area Maps Only
LAFCO (Local Agency Formation Commission) Fire Department Servicing Executive Officer, San Mateo LAFCO Affected Area County Government Center, Redwood City, CA 94063 Email: [email protected]
Stockton District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies Service Area Maps
City of Stockton San Joaquin LAFCO Attn: Sara Cortes 509 W. Weber Ave. Ste 420 425 N. El Dorado St. Stockton, CA 95203
Stockton, CA 95202
San Joaquin County Board of Supervisors City of Stockton 44 N. San Joaquin St. Ste. 627 Fire Chief Stockton, CA 95202 425 North El Dorado St. Email: [email protected] Stockton, CA 95202
Adjacent Private and Public Utilities
City of Stockton Municipal Utility Dept. 2500 Navy Drive
Stockton, CA 95206
Director of Public Works, County of San Joaquin 1810 East Hazelton Ave.
Stockton, CA 95205 Email: [email protected]
Stockton-East Water District 6767 East Main Street
Stockton, CA 95215 Email: [email protected]
Other Parties Requesting Notification
Heinz, USA Park Billing Company Attn: Tom McMurty Attn: Tina Davis and Vicky Miller P.O. Box 57 P. O. Box 910 Stockton CA 95201 Dixon, CA 95620
Email: [email protected] Email: [email protected]
Commanding Officer (Code 136) Naval Facilities Engineering Com. Pearl West
Re: Cont. #N68711-74-M-7250-P00999 3731 Portsmouth Circle North Cont. #N68711-75-C-5006-P00999 Stockton, CA 95219 1220 Pacific Highway
San Diego CA 92132
Visalia District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Visalia c/o Dooley, Herr, Carlson & Peltzer
100 Willow Plaza, Suite 300 Visalia, CA 93291 Attn: Kenneth Richardson
559-636-5600 Fax 559-636-9759 559-636-5601 Email: [email protected]
Osa Wolff [email protected]
Adjacent Private and Public Utilities
Bedel Water Company Attn: Glen Lublin
2536 E. College Ave Visalia, CA 93292 559-713-0794
Service Area Maps
Tulare County Resource Management Agency LAFCO Executive Officer 5961 S. Mooney Blvd. Visalia, CA 93277
559-733-6291 Fax 559-730-2653
Fire Chief City of Visalia 707 West Acequia Street Visalia, CA 93291
Westlake District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Thousand Oaks Attn: Jay Spurgin, Deputy Public Works Director 2100 Thousand Oaks Blvd. Thousand Oaks, CA 91362-2903
Adjacent Private and Public Utilities
City of Los Angeles, Dept. of Water & Power Mr. Richard A. West, Rates Manager P.O. Box 51111, Room 956 Los Angeles, CA 90051-0100 Email: [email protected]
California-American Water Company 4701 Beloit Drive Sacramento, CA 95838-2434 Email: [email protected]
Ventura Regional Sanitation District Attn: Linda Moyer 1001 Partridge Dr., Suite 150 Ventura, CA 93003
Las Virgenes Municipal Water District Attn: Carol Palma 4232 Las Virgenes Road Calabasas, CA 91302
Service Area MapsFire Department Servicing Affected Area Ventura LAFCO Executive Officer 800 S. Victoria Avenue Ventura, CA 93009-1850 Email: [email protected]
Willows District
Page 1 of 1
ADVICE LETTER FILING MAILING LIST PER SECTION III (G) OF GENERAL ORDER NO. 96-A
Municipalities and Governmental Agencies
City of Willows Civic Center 201 N. Lassen Street Willows, CA 95988
Service Area Maps Only
Christy Leighton, Executive Officer County of Glenn Local Agency Formation Commission 125 South MurdockWillows, California 95988
Fire Chief City of Willows 201 North Lassen Street Willows, CA 95988 Email: [email protected]